- Company Overview for PEDLARS GOLD (EAST ANGLIA) LIMITED (04125980)
- Filing history for PEDLARS GOLD (EAST ANGLIA) LIMITED (04125980)
- People for PEDLARS GOLD (EAST ANGLIA) LIMITED (04125980)
- Insolvency for PEDLARS GOLD (EAST ANGLIA) LIMITED (04125980)
- More for PEDLARS GOLD (EAST ANGLIA) LIMITED (04125980)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
05 Aug 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
05 May 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
09 Apr 2019 | AD01 | Registered office address changed from 37a Quebec Street Dereham Norfolk NR19 2DJ to 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ on 9 April 2019 | |
09 Apr 2019 | 600 | Appointment of a voluntary liquidator | |
09 Apr 2019 | LIQ02 | Statement of affairs | |
09 Apr 2019 | RESOLUTIONS |
Resolutions
|
|
21 Dec 2018 | CS01 | Confirmation statement made on 15 December 2018 with no updates | |
29 Oct 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
19 Dec 2017 | CS01 | Confirmation statement made on 15 December 2017 with no updates | |
26 Oct 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
23 Dec 2016 | CS01 | Confirmation statement made on 15 December 2016 with updates | |
24 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
22 Dec 2015 | AR01 |
Annual return made up to 15 December 2015 with full list of shareholders
Statement of capital on 2015-12-22
|
|
22 Dec 2015 | CH03 | Secretary's details changed for Jayne Belinda Mahoney on 18 December 2015 | |
28 Oct 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
02 Jan 2015 | AR01 |
Annual return made up to 15 December 2014 with full list of shareholders
Statement of capital on 2015-01-02
|
|
30 Oct 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
03 Jan 2014 | AR01 |
Annual return made up to 15 December 2013 with full list of shareholders
Statement of capital on 2014-01-03
|
|
24 Dec 2013 | CH01 | Director's details changed for Mrs Carol Vivien Baker on 17 May 2013 | |
24 Dec 2013 | CH03 | Secretary's details changed for Jayne Belinda Mahoney on 17 May 2013 | |
28 Oct 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
04 Jan 2013 | AR01 | Annual return made up to 15 December 2012 with full list of shareholders | |
09 Oct 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
09 Jan 2012 | AR01 | Annual return made up to 15 December 2011 with full list of shareholders | |
02 Nov 2011 | AA | Total exemption small company accounts made up to 31 January 2011 |